Company NameWCC Services Limited
Company StatusDissolved
Company Number03675047
CategoryPrivate Limited Company
Incorporation Date27 November 1998(25 years, 5 months ago)
Dissolution Date22 October 2002 (21 years, 6 months ago)
Previous NamesWCC Services Limited and Shrimpsoft Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Carolyn Hazel Booth
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed27 November 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Hartham Close
Grafham
Huntingdon
Cambridgeshire
PE28 0GD
Director NameStephen James Booth
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed27 November 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Hartham Close
Grafham
Huntingdon
Cambridgeshire
PE28 0GD
Secretary NameMrs Carolyn Hazel Booth
NationalityBritish
StatusClosed
Appointed27 November 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Hartham Close
Grafham
Huntingdon
Cambridgeshire
PE28 0GD
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed27 November 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Secretary NameMiss Irene Lesley Harrison
NationalityBritish
StatusResigned
Appointed28 August 2001(2 years, 9 months after company formation)
Appointment Duration3 days (resigned 31 August 2001)
RoleCompany Director
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
CF15 7LH
Wales
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed27 November 1998(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered AddressThird Floor Crown House
151 High Road Loughton
Essex
IG10 4LG
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London

Financials

Year2014
Net Worth-£13,172
Cash£3,524
Current Liabilities£20,935

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

22 October 2002Final Gazette dissolved via voluntary strike-off (1 page)
2 July 2002First Gazette notice for voluntary strike-off (1 page)
22 January 2002Voluntary strike-off action has been suspended (1 page)
18 December 2001Application for striking-off (1 page)
5 September 2001Secretary resigned (1 page)
30 August 2001New secretary appointed (2 pages)
10 January 2001Return made up to 27/11/00; full list of members
  • 363(287) ‐ Registered office changed on 10/01/01
(6 pages)
11 December 2000Registered office changed on 11/12/00 from: 464 lincoln house lincoln road enfield middlesex EN3 4AH (1 page)
17 February 2000Accounts for a small company made up to 31 December 1999 (6 pages)
30 November 1999Return made up to 27/11/99; full list of members (6 pages)
8 March 1999Ad 26/02/99--------- £ si 4999@1=4999 £ ic 1/5000 (2 pages)
4 March 1999Accounting reference date extended from 30/11/99 to 31/12/99 (1 page)
2 December 1998Registered office changed on 02/12/98 from: crown house 64 whitchurch road cardiff south glamorgan CF4 3LX (1 page)
2 December 1998New secretary appointed;new director appointed (2 pages)
2 December 1998Director resigned (1 page)
2 December 1998New director appointed (2 pages)
2 December 1998Secretary resigned (1 page)
27 November 1998Incorporation (16 pages)